Search icon

APOPKA SPRINGHILL CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: APOPKA SPRINGHILL CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 May 2009 (16 years ago)
Document Number: N99000002671
FEI/EIN Number 593577652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1434 S. MARVIN C. ZANDER'S AVE, APOPKA, FL, 32703
Mail Address: P O BOX 1462, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ESSIE M Vice President 367 APOPKA HILLS CIR, APOPKA, FL, 32703
THOMAS ESSIE M Director 367 APOPKA HILLS CIR, APOPKA, FL, 32703
STANLEY SIMMONS T Treasurer 4982 Vista Lago Dr., Orlando, FL, 32811
STANLEY SIMMONS T Director 4982 Vista Lago Dr., Orlando, FL, 32811
RILEY WILLETT H President 1058 PINE STREET, APOPKA, FL, 32703
CHARLIE RILEY Director 1058 PINE STREET, APOPKA, FL, 32703
Jackson Yolanda Secretary 1508 Marvin C. Zanders Ave., Apopka, FL, 32703
Riley Willett H Agent 1058 Pine St., Apopka, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 1058 Pine St., Apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2015-05-26 Riley, Willett H. -
CHANGE OF PRINCIPAL ADDRESS 2011-08-03 1434 S. MARVIN C. ZANDER'S AVE, APOPKA, FL 32703 -
NAME CHANGE AMENDMENT 2009-05-05 APOPKA SPRINGHILL CHURCH OF THE NAZARENE, INC. -
AMENDMENT 2008-05-05 - -
REINSTATEMENT 2008-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2000-02-28 APOPKA SPRINGHILL NAZARENE OUTREACH MINISTRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State